Search icon

STATEWIDE FIRE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE FIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771524
ZIP code: 10311
County: Nassau
Place of Formation: New York
Address: 1 Teleport Drive, Suite 202-203, Staten Island, NY, United States, 10311
Principal Address: CORPORATE COMMONS ONE, 1 TELEPORT DRIVE SUITE 202, STATEN ISLAND, NY, United States, 10311

Contact Details

Phone +1 718-494-6798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATEWIDE FIRE CORP. DOS Process Agent 1 Teleport Drive, Suite 202-203, Staten Island, NY, United States, 10311

Chief Executive Officer

Name Role Address
PAMELA COPPOLA Chief Executive Officer CORPORATE COMMONS ONE, 1 TELEPORT DRIVE SUITE 202, STATEN ISLAND, NY, United States, 10311

Unique Entity ID

CAGE Code:
669A7
UEI Expiration Date:
2020-08-18

Business Information

Activation Date:
2019-08-19
Initial Registration Date:
2010-10-25

Commercial and government entity program

CAGE number:
669A7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-19
CAGE Expiration:
2025-07-18
SAM Expiration:
2022-01-14

Contact Information

POC:
PAMELA M. COLUMBIA

History

Start date End date Type Value
2021-09-20 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-13 2014-05-06 Address 2047 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2004-05-13 2014-05-06 Address 2047 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2004-05-13 2014-05-06 Address 2047 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2002-05-28 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210921000686 2021-09-21 BIENNIAL STATEMENT 2021-09-21
180502006249 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140506006628 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120627002872 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100609002035 2010-06-09 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90792.50
Total Face Value Of Loan:
90792.50
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90792.50
Total Face Value Of Loan:
90792.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$90,792.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,792.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$91,807.39
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $90,792.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State